Advanced company searchLink opens in new window

SANCTUM CAPITAL LIMITED

Company number 07805991

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Dec 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
23 Sep 2019 DS01 Application to strike the company off the register
06 Mar 2019 AA Accounts for a dormant company made up to 31 December 2018
05 Dec 2018 CS01 Confirmation statement made on 24 November 2018 with no updates
29 Sep 2018 AA Micro company accounts made up to 31 December 2017
06 Dec 2017 AA01 Current accounting period extended from 31 October 2017 to 31 December 2017
24 Nov 2017 CS01 Confirmation statement made on 24 November 2017 with updates
31 Jul 2017 AA Micro company accounts made up to 31 October 2016
25 Nov 2016 CS01 Confirmation statement made on 24 November 2016 with updates
29 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
25 Nov 2015 AR01 Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100
24 Nov 2015 CH01 Director's details changed for Mr Arthur Sarkisian on 24 November 2015
31 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
29 Dec 2014 AR01 Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-12-29
  • GBP 100
10 Dec 2014 AD01 Registered office address changed from 107 Room 81 Oxford Street London W1D 2EU United Kingdom to 115 London Road Morden Surrey SM4 5HP on 10 December 2014
04 Dec 2014 AA Total exemption small company accounts made up to 31 October 2013
04 Dec 2014 AR01 Annual return made up to 22 November 2013 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
04 Dec 2014 CH01 Director's details changed for Mr Arthur Sarkisian on 4 April 2013
04 Dec 2014 AR01 Annual return made up to 11 October 2012 with full list of shareholders
04 Dec 2014 AC92 Restoration by order of the court
06 May 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jan 2014 GAZ1(A) First Gazette notice for voluntary strike-off
06 Jan 2014 DS01 Application to strike the company off the register
11 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012